Name: | GLOBAL HUNTER SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2001 (24 years ago) |
Date of dissolution: | 29 Apr 2016 |
Entity Number: | 2698722 |
ZIP code: | 70130 |
County: | New York |
Place of Formation: | New York |
Address: | 400 POYDRAS STREET SUITE 3100, NEW ORLEANS, LA, United States, 70130 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 POYDRAS STREET SUITE 3100, NEW ORLEANS, LA, United States, 70130 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2010-08-24 | Address | 601 POYDRAS ST, STE 601, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process) |
2007-08-07 | 2008-04-11 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-10-05 | 2007-08-07 | Address | 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-10-05 | 2007-08-07 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-08-11 | 2005-10-05 | Address | 40 EAST 89TH STREET 4H, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160429000478 | 2016-04-29 | ARTICLES OF DISSOLUTION | 2016-04-29 |
151102007641 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006318 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111212002282 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
101012002698 | 2010-10-12 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State